Background WavePink WaveYellow Wave

GREEN SPARK UTILITY SERVICES LIMITED (SC152612)

GREEN SPARK UTILITY SERVICES LIMITED (SC152612) is an active UK company. incorporated on 22 August 1994. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. GREEN SPARK UTILITY SERVICES LIMITED has been registered for 31 years.

Company Number
SC152612
Status
active
Type
ltd
Incorporated
22 August 1994
Age
31 years
Address
14 City Quay Camperdown Street, Dundee, DD1 3JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN SPARK UTILITY SERVICES LIMITED

GREEN SPARK UTILITY SERVICES LIMITED is an active company incorporated on 22 August 1994 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. GREEN SPARK UTILITY SERVICES LIMITED was registered 31 years ago.(SIC: 81222)

Status

active

Active since 31 years ago

Company No

SC152612

LTD Company

Age

31 Years

Incorporated 22 August 1994

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

KILBRIDE INDUSTRIAL SERVICES LIMITED
From: 22 August 1994To: 16 November 2021
Contact
Address

14 City Quay Camperdown Street Dundee, DD1 3JA,

Previous Addresses

Caledonia House 5 Inchinnan Drive Renfrew Paisley PA4 9AF
From: 22 August 1994To: 29 May 2020
Timeline

20 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jul 17
Director Left
Dec 18
Loan Cleared
Aug 19
Capital Reduction
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Share Buyback
Dec 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Loan Cleared
Mar 22
Loan Secured
Jul 22
Director Left
Oct 23
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
287Change of Registered Office
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
288cChange of Particulars
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
29 January 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 January 2003
466(Scot)466(Scot)
Legacy
17 January 2003
419a(Scot)419a(Scot)
Legacy
9 December 2002
410(Scot)410(Scot)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
21 May 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 May 2002
466(Scot)466(Scot)
Legacy
21 May 2002
410(Scot)410(Scot)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
4 October 2000
88(2)R88(2)R
Memorandum Articles
4 October 2000
MEM/ARTSMEM/ARTS
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
123Notice of Increase in Nominal Capital
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Memorandum Articles
22 December 1998
MEM/ARTSMEM/ARTS
Resolution
22 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 1998
AAAnnual Accounts
Legacy
23 September 1998
363b363b
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
8 April 1997
88(2)R88(2)R
Legacy
17 March 1997
288cChange of Particulars
Legacy
28 November 1996
88(2)R88(2)R
Legacy
24 September 1996
88(2)R88(2)R
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
88(2)R88(2)R
Legacy
12 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
410(Scot)410(Scot)
Legacy
21 September 1994
288288
Legacy
22 August 1994
288288
Incorporation Company
22 August 1994
NEWINCIncorporation